Company NameRope Access International Limited
Company StatusDissolved
Company NumberSC183076
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)
Previous NamesZipdale Limited and Refrac Technologies Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Harvey Chen
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(1 month, 1 week after company formation)
Appointment Duration16 years, 6 months (closed 03 October 2014)
RoleCompany Investor
Country of ResidenceEngland
Correspondence Address23 Belvoir Road
St Andrews
Bristol
Avon
BS6 5DQ
Director NameMr John Malcolm Flinn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(1 month, 1 week after company formation)
Appointment Duration16 years, 6 months (closed 03 October 2014)
RoleCompany Investor
Country of ResidenceScotland
Correspondence AddressStruan Park
33 Perth Road
Milnathort
Fife
KY13 9XU
Scotland
Secretary NameMr Steven Francis Turnbull
NationalityBritish
StatusClosed
Appointed10 November 2001(3 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 03 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameDiane Trainer
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr John Murray Hawkes
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 17 July 2001)
RoleCompany Investor
Country of ResidenceScotland
Correspondence Address87 Hillview Road
Edinburgh
EH12 8QE
Scotland
Director NameMr Peter Alan McMahon
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 03 June 2005)
RoleCompany Investor
Country of ResidenceUnited Kingdom
Correspondence Address6 Rusthall Avenue
London
W4 1BP
Secretary NamePeter Alan McMahon
NationalityBritish
StatusResigned
Appointed31 March 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 10 November 2001)
RoleCompany Director
Correspondence Address59 St Albans Avenue
Chiswick
London
W4 5JS

Location

Registered Address16 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Shareholders

100 at £1Newhaven International Consultants LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
23 August 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
23 August 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 April 2013Secretary's details changed for Mr Steven Francis Turnbull on 17 February 2013 (1 page)
4 April 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 100
(4 pages)
4 April 2013Secretary's details changed for Mr Steven Francis Turnbull on 17 February 2013 (1 page)
4 April 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 100
(4 pages)
12 December 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
5 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
27 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
15 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
12 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
12 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
30 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mr Simon Harvey Chen on 1 February 2010 (2 pages)
30 April 2010Director's details changed for Mr Simon Harvey Chen on 1 February 2010 (2 pages)
30 April 2010Director's details changed for Mr Simon Harvey Chen on 1 February 2010 (2 pages)
16 April 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 April 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
27 March 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
27 March 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
26 February 2009Return made up to 18/02/09; full list of members (3 pages)
26 February 2009Return made up to 18/02/09; full list of members (3 pages)
19 May 2008Return made up to 18/02/08; full list of members (3 pages)
19 May 2008Return made up to 18/02/08; full list of members (3 pages)
24 September 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
24 September 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
7 March 2007Return made up to 18/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2007Return made up to 18/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2007Registered office changed on 17/01/07 from: 25A kirkgate dunfermline fife KY12 7NA (1 page)
17 January 2007Registered office changed on 17/01/07 from: 25A kirkgate dunfermline fife KY12 7NA (1 page)
24 March 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
24 March 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
24 March 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
24 March 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
23 February 2006Return made up to 18/02/06; full list of members (8 pages)
23 February 2006Return made up to 18/02/06; full list of members (8 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
14 April 2005Return made up to 18/02/05; full list of members (7 pages)
14 April 2005Return made up to 18/02/05; full list of members (7 pages)
10 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
10 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
11 May 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
11 May 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
3 March 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/03/04
(7 pages)
3 March 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/03/04
(7 pages)
5 May 2003Registered office changed on 05/05/03 from: 3 hill street edinburgh EH2 3JP (1 page)
5 May 2003Registered office changed on 05/05/03 from: 3 hill street edinburgh EH2 3JP (1 page)
9 April 2003Return made up to 18/02/03; full list of members (7 pages)
9 April 2003Return made up to 18/02/03; full list of members (7 pages)
12 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
12 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
13 March 2002Return made up to 18/02/02; full list of members (7 pages)
13 March 2002Return made up to 18/02/02; full list of members (7 pages)
17 December 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
17 December 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001Secretary resigned (1 page)
6 August 2001Company name changed refrac technologies LIMITED\certificate issued on 06/08/01 (2 pages)
6 August 2001Company name changed refrac technologies LIMITED\certificate issued on 06/08/01 (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 April 2001Accounts for a dormant company made up to 31 January 2000 (3 pages)
18 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2001Accounts for a dormant company made up to 31 January 2000 (3 pages)
6 March 2001Return made up to 18/02/01; full list of members (7 pages)
6 March 2001Return made up to 18/02/01; full list of members (7 pages)
7 April 2000Return made up to 18/02/00; full list of members (7 pages)
7 April 2000Return made up to 18/02/00; full list of members (7 pages)
6 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 2000Accounts for a dormant company made up to 31 January 1999 (3 pages)
6 January 2000Accounts for a dormant company made up to 31 January 1999 (3 pages)
25 March 1999Return made up to 18/02/99; full list of members (6 pages)
25 March 1999Return made up to 18/02/99; full list of members (6 pages)
21 May 1998Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
21 May 1998Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
21 April 1998New director appointed (3 pages)
21 April 1998New director appointed (3 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
16 April 1998Company name changed zipdale LIMITED\certificate issued on 16/04/98 (2 pages)
16 April 1998Company name changed zipdale LIMITED\certificate issued on 16/04/98 (2 pages)
9 April 1998Director resigned (1 page)
9 April 1998Director resigned (1 page)
9 April 1998Registered office changed on 09/04/98 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
9 April 1998Ad 31/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 1998New secretary appointed (3 pages)
9 April 1998Secretary resigned (1 page)
9 April 1998Director resigned (1 page)
9 April 1998Ad 31/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 1998New director appointed (3 pages)
9 April 1998Secretary resigned (1 page)
9 April 1998New secretary appointed (3 pages)
9 April 1998New director appointed (3 pages)
9 April 1998Director resigned (1 page)
9 April 1998New director appointed (3 pages)
9 April 1998Registered office changed on 09/04/98 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
9 April 1998New director appointed (3 pages)
18 February 1998Incorporation (15 pages)
18 February 1998Incorporation (15 pages)